SCOTHOSTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-28

View Document

28/07/2128 July 2021 Annual accounts for year ending 28 Jul 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/20

View Document

28/07/2028 July 2020 Annual accounts for year ending 28 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/19

View Document

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GREIG HOPCROFT / 11/01/2020

View Document

28/07/1928 July 2019 Annual accounts for year ending 28 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/18

View Document

28/07/1828 July 2018 Annual accounts for year ending 28 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts for year ending 28 Jul 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD GIBBS

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CLARKE

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 28 July 2016

View Document

26/09/1626 September 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 Annual accounts for year ending 28 Jul 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 28 July 2015

View Document

29/04/1629 April 2016 PREVSHO FROM 29/07/2015 TO 28/07/2015

View Document

28/07/1528 July 2015 Annual accounts for year ending 28 Jul 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/07/1517 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 PREVSHO FROM 30/07/2014 TO 29/07/2014

View Document

11/09/1411 September 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL CLARKE

View Document

27/02/1427 February 2014 SECRETARY APPOINTED MR GREIG HOPCROFT

View Document

22/07/1322 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/04/1330 April 2013 PREVSHO FROM 31/07/2012 TO 30/07/2012

View Document

14/08/1214 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEIL GIBBS / 01/06/2011

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEIL GIBBS / 01/10/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GIBBS / 01/07/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 1 FALLODON CRESCENT KIRKCALDY FIFE KY2 5PD

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 161 NICOL STREET KIRKCALDY FIFE KY1 1PB

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 304 HIGH STREET KIRKCALDY FIFE KY1 1LB

View Document

03/07/023 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 PARTIC OF MORT/CHARGE *****

View Document

19/02/0219 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 6 DUNNIKIER ROAD KIRKCALDY FIFE KY1 2RN

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company